Search icon

ELITE MOVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ELITE MOVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE MOVE MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000031093
FEI/EIN Number 432026161

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12 STARCK DRIVE, BURGETTSTOWN, PA, 15021
Mail Address: 12 STARCK DRIVE, BURGETTSTOWN, PA, 15021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARCK STEVE President 12 STARCK DRIVE, BURGETTSTOWN, PA, 15021
GALLAGHER BRIAN Chief Executive Officer 12 STARCK DR., BURGETTSTOWN, PA, 15021
GULECAS JAMES F Agent 1968 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2007-05-14 ELITE MOVE MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 1968 BAYSHORE BOULEVARD, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 12 STARCK DRIVE, BURGETTSTOWN, PA 15021 -
CHANGE OF MAILING ADDRESS 2006-05-08 12 STARCK DRIVE, BURGETTSTOWN, PA 15021 -
NAME CHANGE AMENDMENT 2004-06-07 A PLUS RELOCATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
LC Name Change 2007-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State